- Company Overview for SHENYANG YOC TECHNOLOGY CO., LIMITED (08449397)
- Filing history for SHENYANG YOC TECHNOLOGY CO., LIMITED (08449397)
- People for SHENYANG YOC TECHNOLOGY CO., LIMITED (08449397)
- More for SHENYANG YOC TECHNOLOGY CO., LIMITED (08449397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AP04 | Appointment of Farstar Cpa Ltd as a secretary on 2 March 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 2 March 2016 | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 6 March 2015 | |
06 Mar 2015 | CH04 | Secretary's details changed for C&R Business Consulting Limited on 6 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Zheng Han on 6 March 2015 | |
03 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary | |
18 Mar 2014 | AP04 | Appointment of C&R Business Consulting Limited as a secretary | |
18 Mar 2014 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 18 March 2014 | |
18 Mar 2013 | NEWINC |
Incorporation
|